About

Registered Number: 00569380
Date of Incorporation: 24/07/1956 (67 years and 9 months ago)
Company Status: Active
Registered Address: 8 The Esplanade, Sunderland, Tyne & Wear, SR2 7BH

 

Durham Benevolence Ltd was established in 1956, it's status at Companies House is "Active". Gittins, Thomas Fred, Shaw, Michael Stuart, Steele, Simon Craig, Rann, Philip Donald, Torgersen, Paul Frederick, Bates, George Edward, Bibby, Keith, Birch, Geoffrey, Dr, Brewis, Norman William, Bulmer, Joseph, Bush, Frederick Lackenby, Cheesmond, George, Debenham, Paul, Fortune, Malcolm Hall, Gowens, Alexander Ash, Graham, Brian, Griffin, Angus Macdonald, Hall, Alan, Johnson, David, Manning, Michael, Mattimore, Robert Louis, Mcfarlane, David Fairweather, Middleton, Robin Charles, Milne, Harry, Murray, Jack, Pendlebury, John Henry, Potts, Joseph, Race, Maurice, Ramshaw, Stephen Robert, Rann, Philip Donald, Richmond, Derek, Rumford, Geoffrey, Savage, Walter Norman, Shuttleworth, John Thomas, Smith, Harry, Stableford, John Edward, Steele, Craig, Stobart, Kenneth Charles Davies, Stobbs, Robert William, Stracey, Peter, Sweet, Malcolm James Kennedy, Thompson, John Victor, Wake, Kenneth, Watson, Christopher, Watts, John David, Webster, John Lockhart, Wedge, Thomas Addison Walton, Westwick, Frank are listed as directors of this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Michael Stuart 09 March 2019 - 1
STEELE, Simon Craig 14 March 2015 - 1
BATES, George Edward N/A 24 February 1996 1
BIBBY, Keith 08 March 2008 08 March 2012 1
BIRCH, Geoffrey, Dr N/A 21 February 1997 1
BREWIS, Norman William N/A 24 February 1995 1
BULMER, Joseph 10 March 2007 24 May 2013 1
BUSH, Frederick Lackenby N/A 03 January 1994 1
CHEESMOND, George N/A 26 February 1993 1
DEBENHAM, Paul 12 March 2010 08 March 2012 1
FORTUNE, Malcolm Hall 26 February 1999 13 March 2010 1
GOWENS, Alexander Ash 10 March 2007 18 July 2009 1
GRAHAM, Brian 13 March 2010 08 March 2012 1
GRIFFIN, Angus Macdonald 24 February 1995 26 February 1999 1
HALL, Alan 28 February 1992 08 March 2008 1
JOHNSON, David 09 March 2002 12 March 2011 1
MANNING, Michael 25 February 1995 24 February 2006 1
MATTIMORE, Robert Louis 21 February 1997 27 February 2004 1
MCFARLANE, David Fairweather 21 February 1997 10 March 2007 1
MIDDLETON, Robin Charles 11 March 2006 08 March 2012 1
MILNE, Harry 24 February 1995 24 February 2006 1
MURRAY, Jack 24 February 1995 26 February 1999 1
PENDLEBURY, John Henry N/A 25 February 1994 1
POTTS, Joseph N/A 21 February 1997 1
RACE, Maurice N/A 24 February 1995 1
RAMSHAW, Stephen Robert 27 February 2004 08 March 2012 1
RANN, Philip Donald 10 September 2011 08 March 2016 1
RICHMOND, Derek 31 May 2005 24 February 2006 1
RUMFORD, Geoffrey 29 May 2009 31 July 2011 1
SAVAGE, Walter Norman N/A 25 February 2002 1
SHUTTLEWORTH, John Thomas N/A 04 June 2001 1
SMITH, Harry N/A 24 February 1995 1
STABLEFORD, John Edward 23 February 2001 13 March 2010 1
STEELE, Craig 13 March 2010 08 March 2012 1
STOBART, Kenneth Charles Davies 24 February 1995 10 March 2007 1
STOBBS, Robert William 13 March 2010 04 April 2011 1
STRACEY, Peter N/A 26 February 1993 1
SWEET, Malcolm James Kennedy 25 February 2005 24 February 2006 1
THOMPSON, John Victor N/A 23 February 2001 1
WAKE, Kenneth 14 February 2003 13 March 2010 1
WATSON, Christopher 12 March 2010 08 March 2012 1
WATTS, John David 26 February 1999 09 March 2019 1
WEBSTER, John Lockhart 11 March 2006 14 March 2015 1
WEDGE, Thomas Addison Walton N/A 24 February 1995 1
WESTWICK, Frank 26 February 1993 26 February 1999 1
Secretary Name Appointed Resigned Total Appointments
GITTINS, Thomas Fred 08 March 2016 - 1
RANN, Philip Donald 10 September 2011 08 March 2016 1
TORGERSEN, Paul Frederick N/A 23 February 1996 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 07 November 2019
AA - Annual Accounts 07 June 2019
CH03 - Change of particulars for secretary 17 May 2019
CS01 - N/A 12 April 2019
AP01 - Appointment of director 12 April 2019
AP01 - Appointment of director 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 12 March 2018
CS01 - N/A 23 March 2017
AP01 - Appointment of director 23 March 2017
AP01 - Appointment of director 23 March 2017
AP03 - Appointment of secretary 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
TM02 - Termination of appointment of secretary 23 March 2017
AA - Annual Accounts 12 January 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 21 March 2016
AR01 - Annual Return 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 09 April 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 22 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 27 March 2012
AP01 - Appointment of director 27 March 2012
AP03 - Appointment of secretary 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
TM02 - Termination of appointment of secretary 27 March 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 06 April 2011
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 08 September 2010
AP01 - Appointment of director 07 September 2010
AP01 - Appointment of director 07 September 2010
AP01 - Appointment of director 07 September 2010
TM01 - Termination of appointment of director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
TM01 - Termination of appointment of director 21 December 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 01 April 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 13 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2007
AA - Annual Accounts 04 July 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 09 June 2006
363s - Annual Return 27 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
395 - Particulars of a mortgage or charge 03 September 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
AA - Annual Accounts 03 August 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
RESOLUTIONS - N/A 09 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 28 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 26 April 2003
363s - Annual Return 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
363s - Annual Return 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
AA - Annual Accounts 09 April 2002
AA - Annual Accounts 08 June 2001
363s - Annual Return 04 April 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
AA - Annual Accounts 06 July 2000
363s - Annual Return 09 May 2000
363s - Annual Return 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
AA - Annual Accounts 11 December 1998
AA - Annual Accounts 19 June 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 10 June 1997
363s - Annual Return 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288 - N/A 12 July 1996
363s - Annual Return 14 June 1996
288 - N/A 14 June 1996
AA - Annual Accounts 14 June 1996
363s - Annual Return 17 May 1995
AA - Annual Accounts 17 May 1995
288 - N/A 17 May 1995
288 - N/A 17 May 1995
288 - N/A 17 May 1995
288 - N/A 17 May 1995
288 - N/A 17 May 1995
AA - Annual Accounts 29 July 1994
288 - N/A 23 May 1994
363s - Annual Return 13 May 1994
AA - Annual Accounts 09 December 1993
RESOLUTIONS - N/A 19 November 1993
363s - Annual Return 16 April 1993
288 - N/A 16 April 1993
288 - N/A 16 April 1993
288 - N/A 25 June 1992
AA - Annual Accounts 29 May 1992
288 - N/A 29 May 1992
363s - Annual Return 29 May 1992
AA - Annual Accounts 23 December 1991
288 - N/A 14 August 1991
363a - Annual Return 14 August 1991
395 - Particulars of a mortgage or charge 22 May 1991
288 - N/A 23 May 1990
AA - Annual Accounts 23 May 1990
363 - Annual Return 15 May 1990
AA - Annual Accounts 11 October 1989
288 - N/A 05 June 1989
288 - N/A 05 June 1989
288 - N/A 05 June 1989
363 - Annual Return 17 May 1989
AA - Annual Accounts 31 October 1988
288 - N/A 08 August 1988
288 - N/A 08 August 1988
288 - N/A 08 August 1988
363 - Annual Return 08 August 1988
288 - N/A 23 September 1987
288 - N/A 23 September 1987
288 - N/A 23 September 1987
363 - Annual Return 10 August 1987
AA - Annual Accounts 15 July 1987
363 - Annual Return 22 July 1986
AA - Annual Accounts 18 June 1986
288 - N/A 18 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2005 Fully Satisfied

N/A

Mortgage 16 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.